UKBizDB.co.uk

PEPCEUTICALS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pepceuticals Ltd. The company was founded 26 years ago and was given the registration number 03533670. The firm's registered office is in ENDERBY. You can find them at 4 Feldspar Close, Warrens Park, Enderby, Leicestershire. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:PEPCEUTICALS LTD
Company Number:03533670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:4 Feldspar Close, Warrens Park, Enderby, Leicestershire, LE19 4JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8&9, Old Station Business Park, Compton, Newbury, England, RG20 6NE

Director21 September 2023Active
Biosynth Ag, Rietlistrasse 4, 9422, Staad, Switzerland,

Director21 September 2023Active
15, Netherhall Drive, Quorn, Loughborough, England, LE12 8WF

Secretary01 June 2000Active
31 Lutterworth Road, Blaby, Leicester, LE8 4DW

Secretary27 November 1999Active
44 Beechwood Road, Kings Heath, Birmingham, B14 4AD

Secretary24 March 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 March 1998Active
15, Netherhall Drive, Quorn, Loughborough, United Kingdom, LE12 8WF

Director24 March 1998Active
15, Netherhall Drive, Quorn, Loughborough, United Kingdom, LE12 8WF

Director01 April 2019Active
15, Netherhall Drive, Quorn, Loughborough, United Kingdom, LE12 8WF

Director01 June 2000Active
31 Lutterworth Road, Blaby, Leicester, LE8 4DW

Director27 November 1999Active
44 Beechwood Road, Kings Heath, Birmingham, B14 4AD

Director24 March 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 March 1998Active

People with Significant Control

Biosynth Group Limited
Notified on:21 September 2023
Status:Active
Country of residence:England
Address:Axis House, High Street, Newbury, England, RG20 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Kamal Badiani
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:15, Netherhall Drive, Loughborough, United Kingdom, LE12 8WF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Change account reference date company current shortened.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Resolution

Resolution.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Termination secretary company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-22Capital

Second filing capital allotment shares.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Capital

Capital allotment shares.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.